MANNY ENGINEERING LTD
Company Documents
| Date | Description | 
|---|---|
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 08/05/148 May 2014 | Annual return made up to 14 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 12/06/1312 June 2013 | Annual return made up to 14 March 2013 with full list of shareholders | 
| 06/06/136 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA MANN / 08/03/2013 | 
| 06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MANN / 08/03/2013 | 
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 26 DUNVANT RD REDHOUSE SWINDON WILTS SN25 2AX  | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 03/04/123 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders | 
| 13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 10/05/1110 May 2011 | Annual return made up to 14 March 2011 with full list of shareholders | 
| 27/07/1027 July 2010 | 31/03/10 TOTAL EXEMPTION FULL | 
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MANN / 14/03/2010 | 
| 14/06/1014 June 2010 | Annual return made up to 14 March 2010 with full list of shareholders | 
| 27/01/1027 January 2010 | 31/03/09 TOTAL EXEMPTION FULL | 
| 28/04/0928 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | 
| 03/02/093 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | 
| 28/04/0828 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | 
| 19/03/0819 March 2008 | SECRETARY APPOINTED REBECCA MANN | 
| 16/02/0816 February 2008 | STATEMENT OF AFFAIRS | 
| 15/02/0815 February 2008 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | 
| 11/09/0711 September 2007 | VOLUNTARY STRIKE OFF SUSPENDED | 
| 19/06/0719 June 2007 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | 
| 10/05/0710 May 2007 | APPLICATION FOR STRIKING-OFF | 
| 23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: GENIE CORPORATE EDISON BUSINESS CENTRE 52 EDISON RD, AYLESBURY BUCKS HP19 8TE | 
| 23/04/0723 April 2007 | SECRETARY RESIGNED | 
| 14/03/0714 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company